Name: | SOSTO REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2003 (22 years ago) |
Entity Number: | 2960005 |
ZIP code: | 11361 |
County: | Kings |
Place of Formation: | New York |
Address: | 32-39 210 ST, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
SOSTO REALTY LLC | DOS Process Agent | 32-39 210 ST, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2025-03-26 | Address | 32-39 210 ST, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2007-10-01 | 2023-08-17 | Address | 32-39 210 ST, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2003-09-30 | 2007-10-01 | Address | 39-14 QUEENS BOULEVARD, QUEENS, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326000934 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
230817001159 | 2023-08-17 | BIENNIAL STATEMENT | 2021-09-01 |
190903061764 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
190801060734 | 2019-08-01 | BIENNIAL STATEMENT | 2017-09-01 |
131003002177 | 2013-10-03 | BIENNIAL STATEMENT | 2013-09-01 |
110920002727 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090826002248 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
071001002120 | 2007-10-01 | BIENNIAL STATEMENT | 2007-09-01 |
050825002270 | 2005-08-25 | BIENNIAL STATEMENT | 2005-09-01 |
040202000286 | 2004-02-02 | CERTIFICATE OF CHANGE | 2004-02-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State